J.J.W. CORP.

Name: | J.J.W. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Aug 1989 (36 years ago) |
Date of dissolution: | 16 Jun 2010 |
Entity Number: | 1380636 |
ZIP code: | 11580 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1594 ARKANSAS DR, VALLEY STREAM, NY, United States, 11580 |
Principal Address: | 1594 ARKANSAS DRIVE, VALLEY STREAM, NY, United States, 11580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1594 ARKANSAS DR, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
CHIH-HUA CHIANG | Chief Executive Officer | 1594 ARKANSAS DR, VALLEY STREAM, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-31 | 2007-08-09 | Address | 1594 ARKANSAS DR, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office) |
2005-10-31 | 2007-08-09 | Address | 1594 ARKANSAS DR, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
2005-10-31 | 2007-08-09 | Address | 1594 ARKANSAS DR, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
1993-03-29 | 2005-10-31 | Address | 39A ROCKLYN AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
1993-03-29 | 2005-10-31 | Address | 39A ROCKLYN AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100616000532 | 2010-06-16 | CERTIFICATE OF DISSOLUTION | 2010-06-16 |
090814002148 | 2009-08-14 | BIENNIAL STATEMENT | 2009-08-01 |
070809002949 | 2007-08-09 | BIENNIAL STATEMENT | 2007-08-01 |
051031002927 | 2005-10-31 | BIENNIAL STATEMENT | 2005-08-01 |
040330002019 | 2004-03-30 | BIENNIAL STATEMENT | 2003-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State